Secretary of State Correspondence

1820-1914

Secretary of State Correspondence Record: Certificate dealing with an act to incorporate the Penboscot Boom Corporation.

 New Search

Item Description: Certificate dealing with an act to incorporate the Penboscot Boom Corporation.
Date Written: 11 June 1846
Box and Folder: 15-15
Associated names: Thomas N. Egery; Ezra B. French
Associated subjects: Penobscot Boom
To order a copy of this record, contact the Maine State Archives

Source citation: "Secretary of State Correspondence, 1820-1914," database, Maine Genealogy (https://www.mainegenealogy.net/correspondence_record.asp?id=3848 : accessed 26 April 2024), entry for Certificate dealing with an act to incorporate the Penboscot Boom Corporation., 11 June 1846, citing Hancock County Court of Sessions database, Maine State Archives.

Refine Your Search